About

Registered Number: 02872646
Date of Incorporation: 17/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: C/O Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, M3 3EB,

 

Founded in 1993, Pelham Holdings Two Ltd are based in 1 Hardman Square, Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Bell, Martin, Campbell, Andy, Gorasia, Suresh Premji, Campbell, Andy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Andy 14 December 2015 24 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BELL, Martin 13 December 2011 05 April 2012 1
CAMPBELL, Andy 05 April 2012 24 March 2018 1
GORASIA, Suresh Premji 15 October 2010 13 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
PSC01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 15 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 06 July 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 12 October 2016
RESOLUTIONS - N/A 26 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2016
SH19 - Statement of capital 26 January 2016
CAP-SS - N/A 26 January 2016
AR01 - Annual Return 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 09 June 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 05 December 2013
AD04 - Change of location of company records to the registered office 05 December 2013
AD01 - Change of registered office address 14 October 2013
AA01 - Change of accounting reference date 22 July 2013
AAMD - Amended Accounts 08 May 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 17 September 2012
TM02 - Termination of appointment of secretary 05 April 2012
AP03 - Appointment of secretary 05 April 2012
AR01 - Annual Return 16 December 2011
AP03 - Appointment of secretary 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 23 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 18 November 2010
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AR01 - Annual Return 25 November 2009
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 December 2007
CERTNM - Change of name certificate 14 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 29 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2006
353 - Register of members 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 22 November 2006
RESOLUTIONS - N/A 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363s - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 31 December 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 18 August 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 22 November 2001
225 - Change of Accounting Reference Date 04 April 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 13 November 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 08 February 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 30 November 1998
AA - Annual Accounts 05 February 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
363s - Annual Return 03 December 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 26 November 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 07 November 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 01 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1994
287 - Change in situation or address of Registered Office 10 March 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 26 January 1994
MEM/ARTS - N/A 26 January 1994
CERTNM - Change of name certificate 20 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
123 - Notice of increase in nominal capital 11 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
NEWINC - New incorporation documents 17 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.